Name: | AOK REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2003 (22 years ago) |
Entity Number: | 2896347 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 107 CHERRY STREET, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | DOS Process Agent | 107 CHERRY STREET, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2025-04-02 | Address | 107 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2023-04-01 | 2023-06-05 | Address | 107 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2017-04-05 | 2023-04-01 | Address | 107 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2003-04-18 | 2017-04-05 | Address | 107 CHERRY ST, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003680 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230605001894 | 2023-06-05 | CERTIFICATE OF AMENDMENT | 2023-06-05 |
230401000618 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
210401060061 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190401060001 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State